Search icon

PIE D, LLC - Florida Company Profile

Company Details

Entity Name: PIE D, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIE D, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Apr 2014 (11 years ago)
Date of dissolution: 29 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jul 2023 (2 years ago)
Document Number: L14000056577
FEI/EIN Number 46-5315544

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1839 Prima Vista Dr, LAKELAND, FL, 33810, US
Address: 4743 66TH ST N, ST. PETERSBURG, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIU ANDREW J Manager 1839 Prima Vista Dr, LAKELAND, FL, 338102836
LIU ANDREW J Agent 1839 Prima Vista Dr, LAKELAND, FL, 338102836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000054110 CICIS PIZZA 180 ACTIVE 2020-05-15 2025-12-31 - 1839 PRIMA VISTA DR, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-29 - -
CHANGE OF MAILING ADDRESS 2017-01-31 4743 66TH ST N, ST. PETERSBURG, FL 33709 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-31 1839 Prima Vista Dr, LAKELAND, FL 33810-2836 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-29
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5644547709 2020-05-01 0455 PPP 4743 66TH ST N, KENNETH CITY, FL, 33709-3113
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55110
Loan Approval Amount (current) 55110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address KENNETH CITY, PINELLAS, FL, 33709-3113
Project Congressional District FL-13
Number of Employees 11
NAICS code 311811
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55474.54
Forgiveness Paid Date 2021-02-16
5945188305 2021-01-26 0455 PPS 4743 66th St N, Kenneth City, FL, 33709-3113
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76961
Loan Approval Amount (current) 76961
Undisbursed Amount 0
Franchise Name Cicis
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kenneth City, PINELLAS, FL, 33709-3113
Project Congressional District FL-13
Number of Employees 15
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77764.35
Forgiveness Paid Date 2022-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State